Entity Name: | WYNDHAM LAKES HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jun 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Aug 1989 (36 years ago) |
Document Number: | N32940 |
FEI/EIN Number |
592970884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GREENACRE PROPERTIES, INC., 4131 GUNN HWY, TAMPA, FL, 33618, US |
Mail Address: | GREENACRE PROPERTIES, INC., 4131 GUNN HWY, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nguyen Mark | Director | 4131 GUNN HIGHWAY, TAMPA, FL, 33618 |
LADDBUSH NANCY | President | 4131 GUNN HIGHWAY, TAMPA, FL, 33618 |
COGGINS KENNETH | Director | 4131 GUNN HIGHWAY, TAMPA, FL, 33618 |
Shumaker, Loop, & Kendrick | Agent | 101 E. Kennedy Blvd., TAMPA, FL, 33602 |
CUNNINGHAM SHELLY | Director | 4131 GUNN HIGHWAY, TAMPA, FL, 33618 |
MEDNICK PHIL | Vice President | 4131 GUNN HIGHWAY, TAMPA, FL, 33618 |
Knecht Jay | Secretary | 4131 Gunn Highway, Tampa, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-23 | Shumaker, Loop, & Kendrick | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 101 E. Kennedy Blvd., 2800, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-02 | GREENACRE PROPERTIES, INC., 4131 GUNN HWY, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2021-04-02 | GREENACRE PROPERTIES, INC., 4131 GUNN HWY, TAMPA, FL 33618 | - |
AMENDMENT | 1989-08-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-15 |
AMENDED ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2021-04-09 |
Reg. Agent Change | 2021-04-02 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State